CS01 |
Confirmation statement with no updates November 15, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 22, 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 22, 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 22, 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 15, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 15, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 15, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 15, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to November 30, 2016 (was March 31, 2017).
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Serlby Gardens Netherton Peterborough PE3 9QD. Change occurred on January 5, 2017. Company's previous address: 199 Belton Lane Grantham NG31 9PW.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 15, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on May 18, 2016
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 10, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2015: 2.00 GBP
capital
|
|
CH01 |
On January 8, 2015 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 14, 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 14, 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 17, 2010. Old Address: , 597 Stretford Road, Old Trafford, Manchester, M16 9BX
filed on: 17th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2009
filed on: 30th, December 2009
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed jalis medical services LTDcertificate issued on 31/10/09
filed on: 31st, October 2009
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, October 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to December 19, 2008 - Annual return with full member list
filed on: 19th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 24th, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to December 21, 2007 - Annual return with full member list
filed on: 21st, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to December 21, 2007 - Annual return with full member list
filed on: 21st, December 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2006
filed on: 3rd, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2006
filed on: 3rd, October 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to December 1, 2006 - Annual return with full member list
filed on: 1st, December 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to December 1, 2006 - Annual return with full member list
filed on: 1st, December 2006
| annual return
|
Free Download
(3 pages)
|
288a |
On March 3, 2006 New director appointed
filed on: 3rd, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 3, 2006 New director appointed
filed on: 3rd, March 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares from December 13, 2005 to December 13, 2005. Value of each share 1.00 £, total number of shares: 2.
filed on: 2nd, March 2006
| capital
|
|
88(2)R |
Alloted 1 shares from December 13, 2005 to December 13, 2005. Value of each share 1.00 £, total number of shares: 2.
filed on: 2nd, March 2006
| capital
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2005
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2005
| incorporation
|
Free Download
(30 pages)
|